Advanced company searchLink opens in new window

J&G T/A CLOISTERS CAFE LIMITED

Company number 09513311

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2024 DS01 Application to strike the company off the register
06 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
12 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
19 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 June 2022
06 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
05 Aug 2020 PSC01 Notification of Julie Carmel Harris as a person with significant control on 6 April 2016
05 Aug 2020 PSC04 Change of details for Mr Glenn Stephen Harris as a person with significant control on 15 May 2016
09 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
09 Apr 2020 CH01 Director's details changed for Mrs Julie Carmel Harris on 1 February 2020
09 Apr 2020 CH01 Director's details changed for Mr Glenn Stephen Harris on 1 February 2020
09 Apr 2020 AD01 Registered office address changed from Strouds Broadoak Sturminster Newton Dorset DT10 2HD United Kingdom to Strouds Broad Oak Sturminster Newton Dorset DT10 2HD on 9 April 2020
09 Apr 2020 AD01 Registered office address changed from 73 Wimborne Road Colehill Wimborne Dorset BH21 2RP England to Strouds Broadoak Sturminster Newton Dorset DT10 2HD on 9 April 2020
08 Apr 2020 PSC04 Change of details for Mr Glenn Stephen Harris as a person with significant control on 1 February 2020
08 Apr 2020 CH01 Director's details changed for Mrs Julie Carmel Harris on 1 February 2020
08 Apr 2020 CH01 Director's details changed for Mr Glenn Stephen Harris on 1 February 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates